Teva Pharma (New Zealand) Limited, a registered company, was registered on 15 Feb 2002. 9429036616404 is the NZBN it was issued. "Drug wholesaling" (business classification F372020) is how the company was classified. The company has been supervised by 16 directors: Nicholas Cox - an active director whose contract began on 30 May 2022,
David John Brennan - an active director whose contract began on 05 Aug 2022,
Dimitrios Margaritis - an active director whose contract began on 01 Mar 2023,
Mario Miguel De Faria Maymone Madeira - an inactive director whose contract began on 07 Dec 2020 and was terminated on 28 Feb 2023,
Benet Irish - an inactive director whose contract began on 01 Oct 2017 and was terminated on 08 Jul 2022.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Teva Pharma (New Zealand) Limited had been using 41 Shortland Street, Auckland Central, Auckland as their registered address until 13 Aug 2021.
Former names used by this company, as we found at BizDb, included: from 01 Jul 2013 to 20 Dec 2016 they were called Actavis New Zealand Limited, from 01 Jul 2013 to 20 Dec 2016 they were called Actavis New Zealand Limited and from 15 Feb 2002 to 01 Jul 2013 they were called Arrow Pharmaceuticals (Nz) Limited.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 949995 shares (95%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50005 shares (5%).
Principal place of activity
41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2018 to 13 Aug 2021
Address: 33a Normanby Road, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 26 Jul 2017 to 08 Jun 2018
Address: Unit B8, 31-49 Normanby Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 10 Feb 2003 to 26 Jul 2017
Address: 120 Ngapuhi Road, Remuera, Auckland, New Zealand
Registered & physical address used from 15 Feb 2002 to 10 Feb 2003
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 949995 | |||
Other (Other) | Acn 002 951 877 - Teva Pharmaceuticals Australia Pty Limited |
Macquarie Park New South Wales 2113 Australia |
10 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50005 | |||
Other (Other) | Acn 002 951 877 - Teva Pharmaceuticals Australia Pty Limited |
Macquarie Park New South Wales 2113 Australia |
10 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Arrow Group Aps | 07 Dec 2009 - 10 Dec 2023 | |
Other | Arrow Group Aps | 07 Dec 2009 - 10 Dec 2023 | |
Other | Teva Malta Holdings Limited | 07 Dec 2009 - 10 Dec 2023 | |
Other | Teva Malta Holdings Limited | 07 Dec 2009 - 10 Dec 2023 | |
Other | Arrow Group Aps | 07 Dec 2009 - 10 Dec 2023 | |
Individual | Willis, David John |
Remuera Auckland |
13 Oct 2003 - 27 Jun 2010 |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
13 Oct 2003 - 27 Jun 2010 | |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
13 Oct 2003 - 27 Jun 2010 | |
Individual | Willis, David John |
Remuera Auckland |
13 Oct 2003 - 27 Jun 2010 |
Individual | Van Der Pluijm, Ronald Andre |
Kohimarama Auckland, New Zealand |
06 Aug 2007 - 27 Jun 2010 |
Individual | Willis, David John |
Remuera Auckland |
13 Oct 2003 - 27 Jun 2010 |
Individual | Van Der Pluijm, Ronald |
Kohimarama Auckland |
06 Aug 2007 - 07 Dec 2009 |
Other | Null - Arrow Group Aps | 15 Feb 2002 - 07 Dec 2009 | |
Other | Arrow Group Aps | 15 Feb 2002 - 07 Dec 2009 | |
Entity | Nicholas Corporate Trustee Co. Limited Shareholder NZBN: 9429038260896 Company Number: 821395 |
13 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Nicholas Cox - Director
Appointment date: 30 May 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 May 2022
David John Brennan - Director
Appointment date: 05 Aug 2022
ASIC Name: Teva Pharma Australia Pty Ltd
Address: Potts Point, New South Wales, 2011 Australia
Address used since 13 Mar 2023
Address: Macquarie Park, Nsw, 2113 Australia
Address: Woollahra, New South Wales, 2025 Australia
Address used since 05 Aug 2022
Dimitrios Margaritis - Director
Appointment date: 01 Mar 2023
ASIC Name: Teva Pharma Australia Pty Ltd
Address: Carnegie, Victoria, 3163 Australia
Address used since 01 Mar 2023
Mario Miguel De Faria Maymone Madeira - Director (Inactive)
Appointment date: 07 Dec 2020
Termination date: 28 Feb 2023
Address: Sukhumvit Road, North Klongtoey, Wattana, Bangkok, 10110 Thailand
Address used since 07 Dec 2020
Benet Irish - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 08 Jul 2022
ASIC Name: Teva Pharma Australia Pty Ltd
Address: Macquarie Park, Nsw, 2113 Australia
Address: Pymble, Sydney Nsw, 2073 Australia
Address used since 08 Dec 2020
Address: North Ryde, Sydney Nsw, 2113 Australia
Address used since 01 Oct 2017
Gabriela Nielsen - Director (Inactive)
Appointment date: 18 May 2018
Termination date: 24 Dec 2021
ASIC Name: Teva Pharma Australia Pty Ltd
Address: Killara Nsw, 2071 Australia
Address used since 18 May 2018
Address: 37 Epping Road, Macquarie Park, Nsw, 2113 Australia
Sandeep Mahadev Desai - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 07 Dec 2020
Address: #07-06, Singapore, 437436 Singapore
Address used since 01 Apr 2019
Stefan Emil Ziegler - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 01 Apr 2019
Address: Singapore, 268082 Singapore
Address used since 01 Mar 2018
Lilantha Fernando - Director (Inactive)
Appointment date: 03 Aug 2016
Termination date: 28 May 2018
ASIC Name: Teva Pharma Australia Pty Ltd
Address: Toongabbie, Nsw, 2146 Australia
Address used since 03 Aug 2016
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Gianfranco N. - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 01 Mar 2018
John Michailids - Director (Inactive)
Appointment date: 03 Aug 2016
Termination date: 01 Oct 2017
ASIC Name: Teva Pharma Australia Pty Ltd
Address: Cabterbury, Victoria, 3126 Australia
Address used since 03 Aug 2016
Address: Macquarie Park, Nsw, 2113 Australia
Address: Macquarie Park, Nsw, 2113 Australia
Erez Israeli - Director (Inactive)
Appointment date: 02 Aug 2016
Termination date: 31 Mar 2017
Address: Rannana, Israel
Address used since 02 Aug 2016
Glen Edward Malcolm Curran - Director (Inactive)
Appointment date: 24 Apr 2015
Termination date: 03 Aug 2016
ASIC Name: Allergan Australia Pty Limited
Address: Longueville, Nsw, 2066 Australia
Address used since 24 Apr 2015
Address: Gordon, Nsw, 2072 Australia
Address: Gordon, Nsw, 2072 Australia
Ronald Andre Van Der Pluijm - Director (Inactive)
Appointment date: 27 Jun 2005
Termination date: 14 May 2015
Address: Mosman, Sydney, 2088 Australia
Address used since 01 May 2014
Paul Gregory Duchen - Director (Inactive)
Appointment date: 15 Feb 2002
Termination date: 14 Oct 2005
Address: Elizabeth Bay 2011, Sydney, Nsw, Australia,
Address used since 15 Feb 2002
David John Willis - Director (Inactive)
Appointment date: 15 Feb 2002
Termination date: 15 Jun 2005
Address: Remuera, Auckland, New Zealand,
Address used since 15 Feb 2002
The Awards Company Limited
31c Normanby Road
The Convention Company Limited
31c Normanby Road
Termar Investments Limited
31c Normanby Road
The Conference Company Limited
31c Normanby Road
Timmy Frog Trustee Limited
31c Normanby Road
Tcc Conferences Limited
31c Normanby Road
547 Wholesalers Limited
Level 10, 203 Queen Street
Chiesi New Zealand Limited
Suite 1, 470 Parnell Road
Janssen-cilag (new Zealand) Limited
105 Carlton Gore Road
Novartis New Zealand Limited
109 Carlton Gore Road
Pharmacy Retailing (nz) Limited
18-24 Maidstone Street
Pharmacy Westcity Limited
18 Charles Street